UKBizDB.co.uk

DOLLPLACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dollplace Limited. The company was founded 18 years ago and was given the registration number 05595895. The firm's registered office is in SOLIHULL. You can find them at Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DOLLPLACE LIMITED
Company Number:05595895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Corporate Secretary25 June 2007Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director31 October 2008Active
50a Ada Avenue, Wah Roonga, Australia,

Director06 December 2005Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director31 December 2009Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Secretary30 June 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary18 October 2005Active
5, Bradleys Head Road, Mosman, Australia,

Director06 December 2005Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director18 October 2005Active
17, Hawthorne Road, Bromley, BR1 2HN

Director31 October 2008Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director18 October 2005Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director01 August 2006Active
33 Johnston Street, Annandale, Australia,

Director06 December 2005Active
22 The Boulevarde, Epping, Australia,

Director06 December 2005Active

People with Significant Control

Goodman Logistics Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cornwall House, Blythe Gate, Solihull, United Kingdom, B90 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-11Dissolution

Dissolution application strike off company.

Download
2024-02-23Officers

Change corporate secretary company with change date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Capital

Capital allotment shares.

Download
2018-05-24Resolution

Resolution.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.